Company NameWalsh Building & Joinery Services Ltd
Company StatusDissolved
Company Number06554181
CategoryPrivate Limited Company
Incorporation Date3 April 2008(16 years ago)
Dissolution Date26 April 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Daniel Joseph Walsh
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chudleigh Road
London
SE4 1JX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSilver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£1,236
Cash£1,954
Current Liabilities£20,422

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Filing History

25 September 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
25 June 2020Current accounting period shortened from 26 June 2019 to 25 June 2019 (1 page)
24 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
27 March 2020Previous accounting period shortened from 27 June 2019 to 26 June 2019 (1 page)
24 March 2020Registered office address changed from 583 Cranbrook Road Ilford Essex IG2 6JZ England to 534 London Road Westcliff-on-Sea Essex SS0 9HS on 24 March 2020 (1 page)
28 June 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
8 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
28 March 2019Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page)
29 June 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
29 March 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
27 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
27 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
27 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 June 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
4 November 2015Registered office address changed from Lear House 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Lear House 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page)
2 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 December 2010Previous accounting period extended from 30 April 2010 to 30 June 2010 (1 page)
24 December 2010Previous accounting period extended from 30 April 2010 to 30 June 2010 (1 page)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Daniel Joseph Walsh on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Daniel Joseph Walsh on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Daniel Joseph Walsh on 1 October 2009 (2 pages)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 April 2009Return made up to 03/04/09; full list of members (3 pages)
21 April 2009Return made up to 03/04/09; full list of members (3 pages)
27 June 2008Director appointed daniel joseph walsh (1 page)
27 June 2008Ad 03/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 June 2008Ad 03/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 June 2008Director appointed daniel joseph walsh (1 page)
3 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
3 April 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
3 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
3 April 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
3 April 2008Incorporation (9 pages)
3 April 2008Incorporation (9 pages)